- Company Overview for PRECIOUS ORGANISATION LIMITED THE (SC091030)
- Filing history for PRECIOUS ORGANISATION LIMITED THE (SC091030)
- People for PRECIOUS ORGANISATION LIMITED THE (SC091030)
- Insolvency for PRECIOUS ORGANISATION LIMITED THE (SC091030)
- More for PRECIOUS ORGANISATION LIMITED THE (SC091030)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
15 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | CH01 | Director's details changed for Mr Elliot Paul Davis on 29 January 2014 | |
29 Jan 2014 | CH03 | Secretary's details changed for Ms Grace Drummond on 29 January 2014 | |
03 Jan 2014 | AD01 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 3 January 2014 | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Mar 2011 | AD01 | Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 9 March 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 18 December 2010 | |
24 Jan 2011 | CH01 | Director's details changed for Mr Elliot Paul Davis on 12 December 2010 | |
24 Jan 2011 | CH03 | Secretary's details changed for Ms Grace Drummond on 12 December 2010 | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Mr Elliot Paul Davis on 18 December 2009 | |
18 Dec 2009 | CH03 | Secretary's details changed for Grace Drummond on 18 December 2009 |